BRIGHTSEA EOL LIMITED
Overview
Company Name | BRIGHTSEA EOL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00941478 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTSEA EOL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIGHTSEA EOL LIMITED located?
Registered Office Address | 5 Wigmore Street London W1U 1PB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTSEA EOL LIMITED?
Company Name | From | Until |
---|---|---|
EVANS OF LEEDS LIMITED | Oct 30, 1968 | Oct 30, 1968 |
What are the latest accounts for BRIGHTSEA EOL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BRIGHTSEA EOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 24, 2011 | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Aug 24, 2010 | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2008 | 20 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353a | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 403a |
Who are the officers of BRIGHTSEA EOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||
TRAFALGAR OFFICERS LIMITED | Director | Wigmore Street W1U 1PB London 3rd Floor 5 | 135411190001 | |||||||
CURTIS, Ernest Leonard | Secretary | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BALFOUR, Christopher Roxburgh | Director | 35 Kelso Place W8 5QP London | England | British | Merchant Banker | 35847220001 | ||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Director | 63940900001 | ||||
BEST, George Laidler | Director | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Director | 84076630001 | |||||
CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Seaside Plaza La Roseraie 4 Avenue Des Ligures 98000 Monaco | British | Director | 7095590002 | |||||
EVANS, Frederick Redvers | Director | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | Director | 4409160001 | |||||
EVANS, Michael White | Director | Duplex B Le Formentor Avenue Princess Grace Monte Carlo Monte Carlo | British | Director | 64419620001 | |||||
EVANS, Roderick Michael | Director | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | Director | 40175270002 | |||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Director | 5387660001 | |||||
GOODWILL, Geoffrey Mortimer | Director | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | Chartered Surveyor | 100020003 | ||||
HELLAWELL, Keith, Dr | Director | Thorncliffe Spring Farm 12 Thorncliffe Green, Kirkburton HD8 0UQ Huddersfield West Yorkshire | England | British | Company Director | 79070020001 | ||||
HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | Director | 15578740001 | ||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Director | 4961270001 | ||||
HUMPHRIES, Anthony Charles | Director | 21 Parkside Wimbledon SW19 5NA London | United Kingdom | British | Director | 6909510001 | ||||
LEAVESLEY, James David | Director | Needwood House Needwood DE13 9PQ Burton On Trent Staffordshire | United Kingdom | British | Director | 22565050001 | ||||
MCKENDRICK, Charles | Director | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | Chartered Surveyor | 173983190001 | ||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
MONTGOMERY, Ian James | Director | High Croft Hanbury DE13 8TF Burton-On-Trent Staffs | England | British | Director | 15572840002 | ||||
PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | Company Director | 7814570003 | |||||
ROBERTSON, Iain Nicoll | Director | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth LS18 5BS Leeds | British | Company Director | 100392260004 | |||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 | |||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does BRIGHTSEA EOL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Sep 19, 2007 Delivered On Sep 26, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee | Created On Aug 16, 2004 Delivered On Sep 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £140,000.00 | |
Short particulars 52 high s,kingston upon hull. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Sep 18, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposited money being the sum £2,655.000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Jan 04, 2002 Delivered On Jan 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Two million one hundred thousand pounds (£2,100,000). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Nov 30, 2001 Delivered On Dec 05, 2001 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of the company (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and various other deeds (as defined) and due from the company to the chargee | |
Short particulars £2,130,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit made between evans of leeds limited (1) f r evans (leeds) limited (2) the law debenture trust corporation P.L.C. | Created On Nov 15, 2001 Delivered On Nov 26, 2001 | Satisfied | Amount secured The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto | |
Short particulars The cash sum £1,625,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of released and deposit made between evans of leeds limited (1) mulgate investments limited (2) the law debenture trust corporation P.L.C.(3) | Created On Feb 23, 2001 Delivered On Mar 05, 2001 | Satisfied | Amount secured The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto | |
Short particulars The cash sum £3,475,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit made between evans of leeds limited (1) lichfield securities limited (2) the law debenture trust corporation P.L.C. (3) | Created On Oct 10, 2000 Delivered On Oct 11, 2000 | Satisfied | Amount secured The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto | |
Short particulars The cash sum of £4,600,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Nov 05, 1999 Delivered On Nov 17, 1999 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto (all as defined) | |
Short particulars £700,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Oct 07, 1999 Delivered On Oct 22, 1999 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto (all as defined) | |
Short particulars £650,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Oct 01, 1999 Delivered On Oct 19, 1999 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Short particulars £400,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge | Created On Aug 03, 1999 Delivered On Aug 20, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 250,000 ordinary shares of £0.25 each in the capital of marchington properties limited and all dividends or toher distributions payable thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) | Created On Aug 03, 1999 Delivered On Aug 16, 1999 | Satisfied | Amount secured All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Jun 30, 1999 Delivered On Jul 02, 1999 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Short particulars The cash sum of £900,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Apr 30, 1999 Delivered On May 10, 1999 | Satisfied | Amount secured The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Short particulars The cash sum of £900,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and deposit | Created On Oct 30, 1998 Delivered On Nov 02, 1998 | Satisfied | Amount secured The principal of and interest on the £100,000.000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto | |
Short particulars The cash sum of £2,475.000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and substitution | Created On Mar 14, 1997 Delivered On Mar 19, 1997 | Satisfied | Amount secured Principal and interest on the £100,000,000 11% mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20TH september 1985 and all deeds supplemental thereto (as defined in the deed) | |
Short particulars Sum of £500,000 deposited by the company with the trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second supplemental trust deed | Created On Dec 04, 1992 Delivered On Dec 08, 1992 | Satisfied | Amount secured £87,000,000 11% first mortgage debenture stock 2025 and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars £3,500,000 (see form 395 ref M654C). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Series of debentures | Created On Dec 04, 1992 Delivered On Dec 08, 1992 Covering Instrument Date Dec 04, 1992 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
Series of debentures | Created On Sep 20, 1985 Delivered On Oct 08, 1985 | Satisfied | ||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0